- Company Overview for VICASSET ADVISORS UK LIMITED (08003325)
- Filing history for VICASSET ADVISORS UK LIMITED (08003325)
- People for VICASSET ADVISORS UK LIMITED (08003325)
- Charges for VICASSET ADVISORS UK LIMITED (08003325)
- More for VICASSET ADVISORS UK LIMITED (08003325)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Sep 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
05 Apr 2024 | CS01 | Confirmation statement made on 23 March 2024 with no updates | |
29 Feb 2024 | AP01 | Appointment of Mr Neil Joseph William Sargent as a director on 18 December 2023 | |
15 Dec 2023 | TM01 | Termination of appointment of Christopher Etienne De Mestre as a director on 2 November 2023 | |
15 Dec 2023 | TM01 | Termination of appointment of James Edward Steven Adams as a director on 2 November 2023 | |
03 Oct 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
06 Apr 2023 | CS01 | Confirmation statement made on 23 March 2023 with no updates | |
01 Nov 2022 | AP01 | Appointment of Mr James Edward Steven Adams as a director on 20 September 2022 | |
21 Oct 2022 | AD02 | Register inspection address has been changed from 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB United Kingdom to Suite 7 100 Longwater Avenue Reading RG2 6GP | |
07 Oct 2022 | AD02 | Register inspection address has been changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS England to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB | |
21 Sep 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
28 Jul 2022 | CH01 | Director's details changed for Mr. Benjamin Paul Bianchi on 28 July 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 23 March 2022 with no updates | |
05 Apr 2022 | CH01 | Director's details changed for Mr. Benjamin Paul Bianchi on 9 August 2021 | |
03 Oct 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
20 Apr 2021 | TM01 | Termination of appointment of Benjamin Nigel Deacon as a director on 15 April 2021 | |
12 Apr 2021 | PSC07 | Cessation of Oaktree Capital Group, Llc as a person with significant control on 1 October 2019 | |
09 Apr 2021 | PSC02 | Notification of Oaktree Capital Group Holdings Gp, Llc as a person with significant control on 1 October 2019 | |
06 Apr 2021 | CS01 | Confirmation statement made on 23 March 2021 with no updates | |
06 Jan 2021 | AA | Group of companies' accounts made up to 31 December 2019 | |
28 Apr 2020 | AP01 | Appointment of Mr Charles Peter Blackburn as a director on 19 November 2019 | |
03 Apr 2020 | CS01 | Confirmation statement made on 23 March 2020 with updates | |
03 Apr 2020 | CH01 | Director's details changed for Benjamin Paul Bianchi on 1 August 2019 | |
03 Apr 2020 | CH01 | Director's details changed for Benjamin Paul Bianchi on 1 August 2019 | |
12 Dec 2019 | TM01 | Termination of appointment of Jonas Mitzschke as a director on 8 December 2019 |